CHP YAKIMA WA TENANT CORP. - Florida Company Profile

Entity Name: | CHP YAKIMA WA TENANT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2017 (8 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | F17000002015 |
FEI/EIN Number | 473147710 |
Address: | 450 S ORANGE AVE, ORLANDO, FL, 32802-4920 |
Mail Address: | 450 S. ORANGE AVE, 1400, ORLANDO, FL, 32801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | Director | 450 S ORANGE AVE, ORLANDO, FL, 328024920 |
MAULDIN STEPHEN H | President | 450 S ORANGE AVE, ORLANDO, FL, 328024920 |
Duarte Ixchell C | Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
BRACCO TRACEY B | Director | 450 S ORANGE AVE, ORLANDO, FL, 328024920 |
Duarte Ixchell C | Vice President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
BRACCO TRACEY B | Senior Vice President | 450 S ORANGE AVE, ORLANDO, FL, 328024920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 450 S ORANGE AVE, ORLANDO, FL 32802-4920 | - |
REGISTERED AGENT CHANGED | 2023-06-30 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
Foreign Profit | 2017-05-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State